Entity Name: | GONRE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 1982 (42 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 30 Mar 1988 (37 years ago) |
Document Number: | 854875 |
FEI/EIN Number |
980056561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 NW 69TH AVE. R-1, MEDLEY, FL, 33166, US |
Mail Address: | 7500 NW 69TH AVE. R-1, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GONZALEZ PRISCILLA | President | 7500 NW 69TH AVE R-1, MEDLEY, FL, 33166 |
GONZALEZ PRISCILLA | Director | 7500 NW 69TH AVE R-1, MEDLEY, FL, 33166 |
GONZALEZ REYNALDO | Senior Vice President | 7500 NW 69TH AVE R-1, MEDLEY, FL, 33166 |
GONZALEZ REYNALDO | Director | 7500 NW 69TH AVE R-1, MEDLEY, FL, 33166 |
GONZALEZ JOSE E | Treasurer | 7500 NW 69TH AVE R-1, MEDLEY, FL, 33166 |
GONZALEZ JOSE E | Director | 7500 NW 69TH AVE R-1, MEDLEY, FL, 33166 |
PETER M. LOPEZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-10 | 7500 NW 69TH AVE. R-1, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-05-10 | 7500 NW 69TH AVE. R-1, MEDLEY, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-10 | PETER M. LOPEZ, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-10 | 1911 NW 150TH AVE., #201, PEMBROKE PINES, FL 33028 | - |
NAME CHANGE AMENDMENT | 1988-03-30 | GONRE CORP. | - |
EVENT CONVERTED TO NOTES | 1988-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-09 |
Reg. Agent Change | 2018-05-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State